Active - Proposal to Strike off
Company Information for HW FISHER CORPORATE LIMITED
ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HW FISHER CORPORATE LIMITED | ||
Legal Registered Office | ||
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 03858534 | |
---|---|---|
Company ID Number | 03858534 | |
Date formed | 1999-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-06 23:46:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HW FISHER CORPORATE TRUSTEE LIMITED | ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER | Active | Company formed on the 2021-02-25 |
Officer | Role | Date Appointed |
---|---|---|
FISHER SECRETARIES LIMITED |
||
PAUL AARON COHEN BEBER |
||
CAROLYN JANE HAZARD |
||
HELEN LEIGH JAMES |
||
GARY ANDREW MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ALLAN BEER |
Director | ||
LESLIE CLAUDE KUELSHEIMER |
Director | ||
MICHAEL ALAN SHULMAN |
Director | ||
BARRY HOWARD ALEXANDER |
Director | ||
ADRIAN RICHARD BROWN |
Director | ||
JAMES WYNDHAM STUART LAWRENCE |
Director | ||
MICHAEL EDWARD COOPER |
Director | ||
DAVID STEPHEN HUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARVEST SONG (CHESSINGTON) LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2008-01-07 | Liquidation | |
L.R.S. ESTATES LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1986-07-03 | Active | |
HARVEST SONG (THEALE) LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2007-10-09 | Active | |
MCARTHUR BATHROOMS LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
WILLIAM J. CLINTON FOUNDATION UK | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Dissolved 2017-10-10 | |
FISHER PROPERTY SERVICES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
THE FISHER ORGANISATION LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2002-12-31 | Active - Proposal to Strike off | |
DERMAN HOLDINGS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
PSORIASIS AND PSORIATIC ARTHRITIS ALLIANCE | Company Secretary | 2007-01-30 | CURRENT | 2007-01-30 | Active | |
EVEN FLOW WORLDWIDE LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active | |
GOOD HARVEST HOMES (CAMBERLEY) LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2003-08-01 | Dissolved 2016-09-20 | |
GOOD HARVEST HOMES (HOOK) LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2004-06-17 | Dissolved 2016-09-20 | |
GOOD HARVEST HOMES LIMITED | Company Secretary | 2006-07-14 | CURRENT | 1999-03-09 | Liquidation | |
GOOD HARVEST HOMES (LODSWORTH) LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2000-06-05 | Active | |
AUGUST HARVEST LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2000-07-28 | Active | |
HARVEST SONG GROUP LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Liquidation | |
GOOD HARVEST PROPERTIES (CRAWLEY) LIMITED | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Liquidation | |
DANSART LIMITED | Company Secretary | 2006-03-30 | CURRENT | 1991-04-17 | Active - Proposal to Strike off | |
GOOD HARVEST HOMES (CLAPHAM) LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2001-06-21 | Dissolved 2016-09-20 | |
ACRE NOMINEES LIMITED | Company Secretary | 2005-10-27 | CURRENT | 2005-10-27 | Active | |
CONCEPT PLUS LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1987-04-23 | Active | |
FISHER TRUSTEES LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
FISHER FINANCIAL LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-29 | Active | |
GOOD HARVEST HOMES (CLAREMONT) LIMITED | Company Secretary | 2005-07-12 | CURRENT | 2001-10-12 | Liquidation | |
RILEX CONSULTING LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-30 | Dissolved 2013-10-22 | |
GOOD HARVEST PROPERTIES (THATCHAM TWO) LIMITED | Company Secretary | 2004-08-12 | CURRENT | 2004-08-12 | Active | |
GOOD HARVEST PROPERTIES (SOUTHWARK) LIMITED | Company Secretary | 2004-08-11 | CURRENT | 2004-08-11 | Liquidation | |
GOOD HARVEST PROPERTIES (EPSOM) LIMITED | Company Secretary | 2003-12-16 | CURRENT | 2000-10-24 | Liquidation | |
ORIENTAL WISDOM LIMITED | Company Secretary | 2003-10-13 | CURRENT | 2003-10-13 | Active | |
HAPPY HARVEST LIMITED | Company Secretary | 2003-09-26 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
HWF FORENSIC LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
HWF BUSINESS RECOVERY LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
HWF BUSINESS SERVICES LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
HWF CORPORATE LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
HWF TECHNOLOGY LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
HWF FINANCIAL SERVICES LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
HWF PROPERTY SERVICES LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
GOOD HARVEST PROPERTIES (REIGATE) LIMITED | Company Secretary | 2003-04-13 | CURRENT | 2003-04-13 | Active | |
GOOD HARVEST PROPERTIES (SOHO) LIMITED | Company Secretary | 2003-04-13 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
HOLLYBUSH ESTATES LIMITED | Company Secretary | 2002-11-29 | CURRENT | 1999-06-24 | Liquidation | |
OCKHAM DEVELOPMENTS LIMITED | Company Secretary | 2002-11-07 | CURRENT | 2002-11-07 | Liquidation | |
GOOD HARVEST HOMES (HAMPSHIRE) LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-11-01 | Dissolved 2014-08-19 | |
GOOD HARVEST PROPERTIES (KINGSTON) LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-11-01 | Liquidation | |
ACRE NOMINEES 2 LIMITED | Company Secretary | 2002-10-04 | CURRENT | 1991-10-29 | Active | |
COMBINED HARVEST LIMITED | Company Secretary | 2002-08-26 | CURRENT | 2002-08-16 | Liquidation | |
HWF GROUP LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2002-08-14 | Active - Proposal to Strike off | |
ESSENTIAL HARVEST LIMITED | Company Secretary | 2001-08-28 | CURRENT | 2001-08-28 | Active | |
NOBLE HARVEST LIMITED | Company Secretary | 2001-07-05 | CURRENT | 2001-07-05 | Active - Proposal to Strike off | |
GOOD HARVEST PROPERTIES (LANGLEY) LIMITED | Company Secretary | 2000-10-24 | CURRENT | 2000-10-24 | Active - Proposal to Strike off | |
ACRE (CORPORATE DIRECTOR) LIMITED | Company Secretary | 2000-05-18 | CURRENT | 2000-05-18 | Active - Proposal to Strike off | |
GOOD HARVEST LIMITED | Company Secretary | 2000-04-14 | CURRENT | 1996-07-08 | Active | |
GOOD HARVEST PROPERTIES (HAMMERSMITH) LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1999-09-01 | Liquidation | |
GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED | Company Secretary | 1999-06-01 | CURRENT | 1999-06-01 | Active | |
FOUR ELEMENTS CONSULTING LTD | Company Secretary | 1998-12-17 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
LOCAL RESIDENTIAL PROPERTIES LIMITED | Company Secretary | 1998-12-15 | CURRENT | 1998-12-15 | Active | |
GOOD HARVEST GROUP LIMITED | Company Secretary | 1997-04-30 | CURRENT | 1996-07-08 | Active | |
HW FISHER & COMPANY LIMITED | Director | 2018-04-17 | CURRENT | 2006-09-25 | Active - Proposal to Strike off | |
HW FISHER SERVICE LIMITED | Director | 2018-04-17 | CURRENT | 2012-03-14 | Active | |
CECIL ASSOCIATES LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Liquidation | |
ACRE 1178 LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
ACRE (CLIENT NOMINEES) LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active - Proposal to Strike off | |
FISHER TRUSTEES LIMITED | Director | 2006-12-20 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
ACRE 982 LIMITED | Director | 2005-05-12 | CURRENT | 2005-02-16 | Dissolved 2017-10-31 | |
FISHER SECRETARIES LIMITED | Director | 2004-06-16 | CURRENT | 1931-02-07 | Active - Proposal to Strike off | |
HW FISHER BUSINESS SOLUTIONS LIMITED | Director | 2002-10-03 | CURRENT | 2002-06-25 | Active | |
HW FISHER BUSINESS SOLUTIONS LIMITED | Director | 2008-05-01 | CURRENT | 2002-06-25 | Active | |
HW FISHER BUSINESS SOLUTIONS LIMITED | Director | 2017-05-01 | CURRENT | 2002-06-25 | Active | |
G A MILLER & COMPANY LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
ACRE NOMINEES LIMITED | Director | 2005-10-27 | CURRENT | 2005-10-27 | Active | |
HW FISHER BUSINESS SOLUTIONS LIMITED | Director | 2002-10-03 | CURRENT | 2002-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
Director's details changed for Gary Andrew Miller on 2022-10-06 | ||
CH01 | Director's details changed for Gary Andrew Miller on 2022-10-06 | |
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES | |
SH19 | Statement of capital on 2022-04-07 GBP 3 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 06/04/22 | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Fisher Secretaries Limited on 2022-02-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN JANE HAZARD | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
Notification of Hw Fisher Group Limited as a person with significant control on 2021-12-10 | ||
PSC02 | Notification of Hw Fisher Group Limited as a person with significant control on 2021-12-10 | |
Withdrawal of a person with significant control statement on 2021-12-14 | ||
PSC09 | Withdrawal of a person with significant control statement on 2021-12-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN LEIGH JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF HW FISHER NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2021-04-29 GBP 19,600.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038585340001 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES | |
PSC05 | Change of details for H. W. Fisher Nominees Limited as a person with significant control on 2020-01-29 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Helen Leigh James on 2020-06-14 | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-10 GBP 25,200 | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-10 GBP 25,200 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2019-12-11 GBP 30,800 | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-11 GBP 30,800 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL AARON COHEN BEBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL AARON COHEN BEBER | |
PSC05 | Change of details for H. W. Fisher Nominees Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
RES15 | CHANGE OF COMPANY NAME 22/07/19 | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-29 GBP 36,400 | |
SH03 | Purchase of own shares | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 56000 | |
SH01 | 04/04/18 STATEMENT OF CAPITAL GBP 56000 | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 53200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CH01 | Director's details changed for Paul Aaron Cohen Beber on 2016-11-20 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 53200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
SH01 | 18/08/16 STATEMENT OF CAPITAL GBP 53200 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 19/08/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 50400 | |
AP01 | DIRECTOR APPOINTED HELEN LEIGH JAMES | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN BEER | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE HAZARD / 31/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE HAZARD / 31/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN BEER / 06/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 08/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 08/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW MILLER / 31/03/2011 | |
AR01 | 08/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL AARON COHEN BEBER / 22/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 08/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLER / 21/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/10/99--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HW FISHER CORPORATE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HW FISHER CORPORATE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |